Company NameD.L. Forster Limited
Company StatusDissolved
Company Number00511564
CategoryPrivate Limited Company
Incorporation Date20 September 1952(71 years, 7 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Geoffrey Gottschalk
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1999(47 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 26 April 2005)
RoleTextile Merchant
Correspondence Address74 Princes Avenue
Woodford Green
Essex
IG8 0LP
Director NameNorman Leonard Rosenblatt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1999(47 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Quarry Street
Liverpool
Merseyside
L25 6DY
Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(47 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(47 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 26 April 2005)
RoleCompany Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Secretary NameStephen Morrison
NationalityBritish
StatusClosed
Appointed28 May 2004(51 years, 8 months after company formation)
Appointment Duration11 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Director NameMr Michael Forster
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(38 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Woodfield Cottages
Maldon
Essex
CM9 4BQ
Director NameMuriel Elsie Lees
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(38 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressMelford House Mill Road
Foxearth
Sudbury
Suffolk
CO1 7JY
Director NameWilliam Bernard Joseph Lees
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(38 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressMelford House Mill Road
Foxearth Sudbury
Suffolk
CO1 7JY
Secretary NameMuriel Elsie Lees
NationalityBritish
StatusResigned
Appointed06 March 1991(38 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressMelford House Mill Road
Foxearth
Sudbury
Suffolk
CO1 7JY
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed09 October 1999(47 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(47 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 May 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED

Location

Registered Address520 Europa Boulevard
Westbrook
Warrington
Cheshire
WA5 7TP
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Financials

Year2014
Net Worth£211,592

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End01 May

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
2 December 2004Application for striking-off (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Registered office changed on 10/06/04 from: rosedale house bramley way, hellaby rotherham south yorkshire S66 8QB (1 page)
9 June 2004Secretary resigned;director resigned (1 page)
23 March 2004Return made up to 14/03/04; full list of members (8 pages)
14 January 2004Director resigned (1 page)
29 December 2003Accounts for a dormant company made up to 28 February 2002 (5 pages)
28 March 2003Return made up to 14/03/03; full list of members (9 pages)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
13 August 2002Auditor's resignation (2 pages)
20 March 2002Return made up to 14/03/02; full list of members (8 pages)
21 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
20 June 2001Director's particulars changed (1 page)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
27 March 2001Return made up to 14/03/01; full list of members (8 pages)
31 August 2000New director appointed (8 pages)
31 August 2000New director appointed (8 pages)
31 August 2000New director appointed (8 pages)
20 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
13 April 2000Return made up to 14/03/00; full list of members (7 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
5 October 1999Registered office changed on 05/10/99 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
5 October 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999Director resigned (1 page)
16 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 March 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 March 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1997Registered office changed on 03/11/97 from: carlton baker clarke massey LTD the dolls house 40 moulsham street chelmsford CM2 0HY (1 page)
18 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 April 1997Return made up to 14/03/97; no change of members (4 pages)
22 October 1996Registered office changed on 22/10/96 from: sinclair croydon 22 high street billericay essex CM12 9PQ (1 page)
31 March 1996Return made up to 14/03/96; full list of members
  • 363(287) ‐ Registered office changed on 31/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 May 1995Registered office changed on 04/05/95 from: audit hse 151 high st billericay essex CM12 9AB (1 page)
1 May 1995Return made up to 14/03/95; no change of members (4 pages)